Search icon

FCHS Lady Flyer Softball Booster Club, Inc.

Company Details

Name: FCHS Lady Flyer Softball Booster Club, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jul 2016 (9 years ago)
Organization Date: 12 Jul 2016 (9 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0957390
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 117 CEDAR RIDGE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Vice President

Name Role
MATT MCCOY Vice President

Director

Name Role
ERIC SIMPSON Director
MATT MCCOY Director
Stephanie Olds Director
Brad Gregory Director
Sam Brough Director
Jennifer Rhoades Director
Jake Banta Director

Registered Agent

Name Role
ERIC SIMPSON Registered Agent
Brad Gregory Registered Agent

Incorporator

Name Role
Jake Banta Incorporator
Brad Gregory Incorporator

President

Name Role
ERIC SIMPSON President

Treasurer

Name Role
Stephanie Olds Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002625 Organization Active - - - 2025-08-29 Frankfort, FRANKLIN, KY

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-08-05
Principal Office Address Change 2023-05-04
Registered Agent name/address change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-03-22
Annual Report 2021-02-11
Annual Report 2020-02-14
Principal Office Address Change 2019-06-29
Annual Report 2019-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1481776 Corporation Unconditional Exemption 117 CEDAR RDG, FRANKFORT, KY, 40601-1495 2016-07
In Care of Name % STEPHANIE OLDS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Baseball, Softball
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_61-1481776_FCHSLADYFLYERSOFTBALLBOOSTERCLUBINC_07152016.tif

Form 990-N (e-Postcard)

Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 CEDAR RIDGE, Frankfort, KY, 40601, US
Principal Officer's Name STEPHANIE OLDS
Principal Officer's Address 1267 BUNK ROAD, Pleasureville, KY, 40057, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 117 CEDAR RIDGE, Frankfort, KY, 40601, US
Principal Officer's Name STEPHANIE OLDS
Principal Officer's Address 1267 BUNK ROAD, Pleasureville, KY, 40057, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 598, Frankfort, KY, 40602, US
Principal Officer's Name Ryan Moore
Principal Officer's Address PO Box 598, Frankfort, KY, 40602, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 598, Frankfort, KY, 40602, US
Principal Officer's Name Ryan Moore
Principal Officer's Address PO Box 598, Frankfort, KY, 40602, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 772 Colonial Trce, Frankfort, KY, 40601, US
Principal Officer's Name Brad Southworth
Principal Officer's Address 772 Colonial Trce, Frankfort, KY, 40601, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 772 Colonial Trace, Frankfort, KY, 40601, US
Principal Officer's Name Latonia Dooley
Principal Officer's Address 772 Colonial Trace, Frankfort, KY, 40601, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2247 Switzer Road, Stamping Ground, KY, 40379, US
Principal Officer's Name Brad Gregory
Principal Officer's Address 2247 Switzer Road, Stamping Ground, KY, 40379, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2247 Switzer Road, Stamping Ground, KY, 40379, US
Principal Officer's Name Brad Gregory
Principal Officer's Address 2247 Switzer Road, Stamping Ground, KY, 40379, US
Organization Name FCHS LADY FLYER SOFTBALL BOOSTER CLUB INC
EIN 61-1481776
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2247 Switzer Road, Stamping Ground, KY, 40379, US
Principal Officer's Name Brad Gregory
Principal Officer's Address 2247 Switzer Road, Stamping Ground, KY, 40379, US

Sources: Kentucky Secretary of State